Cfs Engineering North West Ltd was registered on 17 January 2003 and has its registered office in Chester. Currently we aren't aware of the number of employees at the this business. The current directors of the business are listed as Thomson, John, Duncan, Rebecca, Nixon, Rachel, Daly, Michael at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THOMSON, John | 10 November 2016 | - | 1 |
DALY, Michael | 28 June 2013 | 10 February 2017 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUNCAN, Rebecca | 15 October 2004 | 16 October 2007 | 1 |
NIXON, Rachel | 16 October 2007 | 12 May 2016 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 11 October 2019 | |
AA - Annual Accounts | 30 July 2019 | |
CS01 - N/A | 27 June 2019 | |
AA - Annual Accounts | 01 August 2018 | |
CS01 - N/A | 29 June 2018 | |
RESOLUTIONS - N/A | 30 May 2018 | |
AA01 - Change of accounting reference date | 20 September 2017 | |
AD01 - Change of registered office address | 23 June 2017 | |
CS01 - N/A | 19 June 2017 | |
AA01 - Change of accounting reference date | 15 June 2017 | |
CS01 - N/A | 01 June 2017 | |
MR01 - N/A | 15 February 2017 | |
TM01 - Termination of appointment of director | 14 February 2017 | |
AA - Annual Accounts | 26 January 2017 | |
RESOLUTIONS - N/A | 08 December 2016 | |
SH08 - Notice of name or other designation of class of shares | 29 November 2016 | |
AP01 - Appointment of director | 11 November 2016 | |
AP01 - Appointment of director | 11 November 2016 | |
TM01 - Termination of appointment of director | 11 November 2016 | |
AR01 - Annual Return | 13 May 2016 | |
TM02 - Termination of appointment of secretary | 13 May 2016 | |
AR01 - Annual Return | 04 February 2016 | |
AA - Annual Accounts | 27 January 2016 | |
AR01 - Annual Return | 12 February 2015 | |
TM01 - Termination of appointment of director | 12 February 2015 | |
TM01 - Termination of appointment of director | 12 February 2015 | |
AA - Annual Accounts | 30 January 2015 | |
AR01 - Annual Return | 14 February 2014 | |
AA - Annual Accounts | 23 January 2014 | |
AP01 - Appointment of director | 28 June 2013 | |
AA - Annual Accounts | 28 January 2013 | |
AR01 - Annual Return | 25 January 2013 | |
AA - Annual Accounts | 30 January 2012 | |
AR01 - Annual Return | 23 January 2012 | |
MG01 - Particulars of a mortgage or charge | 01 July 2011 | |
AR01 - Annual Return | 02 February 2011 | |
CH01 - Change of particulars for director | 02 February 2011 | |
AR01 - Annual Return | 15 September 2010 | |
AA - Annual Accounts | 13 September 2010 | |
CH01 - Change of particulars for director | 19 March 2010 | |
MG01 - Particulars of a mortgage or charge | 05 March 2010 | |
AR01 - Annual Return | 12 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
CH01 - Change of particulars for director | 12 February 2010 | |
AA - Annual Accounts | 19 January 2010 | |
288a - Notice of appointment of directors or secretaries | 14 August 2009 | |
AA - Annual Accounts | 19 February 2009 | |
363a - Annual Return | 21 January 2009 | |
287 - Change in situation or address of Registered Office | 20 January 2009 | |
AA - Annual Accounts | 28 November 2008 | |
363a - Annual Return | 17 January 2008 | |
288b - Notice of resignation of directors or secretaries | 22 October 2007 | |
288b - Notice of resignation of directors or secretaries | 22 October 2007 | |
288a - Notice of appointment of directors or secretaries | 22 October 2007 | |
AA - Annual Accounts | 08 March 2007 | |
363a - Annual Return | 07 February 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 February 2007 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 02 March 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 March 2006 | |
AA - Annual Accounts | 24 February 2006 | |
363s - Annual Return | 17 February 2006 | |
RESOLUTIONS - N/A | 26 January 2006 | |
123 - Notice of increase in nominal capital | 26 January 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 January 2006 | |
288a - Notice of appointment of directors or secretaries | 02 December 2005 | |
363s - Annual Return | 18 February 2005 | |
287 - Change in situation or address of Registered Office | 18 November 2004 | |
225 - Change of Accounting Reference Date | 18 November 2004 | |
AA - Annual Accounts | 18 November 2004 | |
288a - Notice of appointment of directors or secretaries | 22 October 2004 | |
363s - Annual Return | 08 March 2004 | |
288b - Notice of resignation of directors or secretaries | 26 February 2004 | |
CERTNM - Change of name certificate | 12 March 2003 | |
NEWINC - New incorporation documents | 17 January 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 February 2017 | Outstanding |
N/A |
Debenture | 29 June 2011 | Outstanding |
N/A |
All assets debenture | 26 February 2010 | Outstanding |
N/A |